Search icon

GEORGE ROBERTS INSURANCE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GEORGE ROBERTS INSURANCE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Sep 1963 (62 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Apr 2015 (10 years ago)
Document Number: 273705
FEI/EIN Number 591031249
Address: 986 N. TEMPLE AVENUE, STARKE, FL, 32091-2111
Mail Address: 986 N. TEMPLE AVENUE, STARKE, FL, 32091-2111
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS C. SCOTT President 986 N TEMPLE AVE, STARKE, FL 00000
ROBERTS C. SCOTT Director 986 N TEMPLE AVE, STARKE, FL 00000
THOMPSON LORI A Secretary 986 N TEMPLE AVE, STARKE, FL
Roberts Kimberly N Vice President 986 N. TEMPLE AVENUE, STARKE, FL, 320912111
Roberts Darbyann Secretary 986 N. TEMPLE AVENUE, STARKE, FL, 320912111
ROBERTS C. SCOTT Agent 986 N. TEMPLE AVE., STARKE, FL, 32091

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000022845 ROBERTS INSURANCE OF MIDDLEBURG ACTIVE 2012-03-06 2027-12-31 - 986 N TEMPLE AVE, STARKE, FL, 32091

Events

Event Type Filed Date Value Description
AMENDMENT 2015-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2000-02-14 986 N. TEMPLE AVENUE, STARKE, FL 32091-2111 -
CHANGE OF MAILING ADDRESS 2000-02-14 986 N. TEMPLE AVENUE, STARKE, FL 32091-2111 -
REGISTERED AGENT NAME CHANGED 1994-06-01 ROBERTS, C. SCOTT -
REGISTERED AGENT ADDRESS CHANGED 1994-06-01 986 N. TEMPLE AVE., STARKE, FL 32091 -
NAME CHANGE AMENDMENT 1971-04-06 GEORGE ROBERTS INSURANCE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-31
Amendment 2015-04-21

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
71270.77
Total Face Value Of Loan:
71270.77

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$71,270.77
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,270.77
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$72,203.23
Servicing Lender:
DLP Bank
Use of Proceeds:
Payroll: $71,270.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State